Search icon

THE SUNSHINE GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE SUNSHINE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (39 years ago)
Entity Number: 1044472
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 175 PARK AVENUE, MADISON, NJ, United States, 07940
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SUSAN YANNACCONE Chief Executive Officer 175 PARK AVENUE, MADISON, NJ, United States, 07940

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0693368
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001420643
Phone:
(973) 407-6880

Latest Filings

Form type:
424B3
File number:
333-179896-24
Filing date:
2012-09-14
File:
Form type:
424B3
File number:
333-179896-24
Filing date:
2012-09-06
File:
Form type:
POS EX
File number:
333-179896-24
Filing date:
2012-08-07
File:
Form type:
424B3
File number:
333-179896-24
Filing date:
2012-08-07
File:
Form type:
424B3
File number:
333-179896-24
Filing date:
2012-06-08
File:

Licenses

Number Type End date
31CO1168969 CORPORATE BROKER 2026-03-02
31LI1110299 CORPORATE BROKER 2026-03-16
10311201211 CORPORATE BROKER 2025-06-09

History

Start date End date Type Value
2025-03-07 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-03-07 2025-03-07 Address 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-07 Address 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307002627 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240301035555 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
220103004252 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210607000636 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
191220060135 2019-12-20 BIENNIAL STATEMENT 2019-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State